SLICE PIZZA TRADING LIMITED

Company Documents

DateDescription
03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 2, REGENTS COURT NETTLEFORD ROAD CARDIFF CF24 5JQ UNITED KINGDOM

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLICE PIZZA GROUP LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERJINDER SINGH RANDEVA / 23/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERJINDER SINGH RANDEVA / 21/06/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 13-14 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERJINDER SINGH RANDEVA / 19/05/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED SPICE 2 GO LIMITED CERTIFICATE ISSUED ON 14/01/16

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CULLEN

View Document

29/10/1529 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

08/09/158 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED MASALA 2 GO LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company